HARRISON & SONS,LIMITED

HARRISON & SONS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARRISON & SONS,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00168827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRISON & SONS,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARRISON & SONS,LIMITED located?

    Registered Office Address
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARRISON & SONS,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for HARRISON & SONS,LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for HARRISON & SONS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Director's details changed for Dominic Richard Bernard Hickman on Oct 14, 2025

    2 pagesCH01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jon Messent as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Dominic Richard Bernard Hickman as a director on Jul 07, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 30, 2024

    21 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2023

    23 pagesAA

    Termination of appointment of Robin Christian Bellhouse as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mr Neil Douglas as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Jon Messent as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Charles James Andrews as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Charles James Andrews as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of David Robert Harding as a director on Jul 28, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 26, 2022

    22 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jane Celia Hyde as a director on Jul 27, 2022

    1 pagesTM01

    Appointment of Mr Robin Christian Bellhouse as a director on Jul 25, 2022

    2 pagesAP01

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Rob Harding on May 06, 2020

    2 pagesCH01

    Accounts for a small company made up to Mar 27, 2021

    17 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of HARRISON & SONS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Neil
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritish314239370001
    HICKMAN, Dominic Richard Bernard
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritish337899910002
    FEILDING, Peter Rudolph
    Highfields
    11 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    Secretary
    Highfields
    11 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    English55174550001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Secretary
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    HERMANS, Jean-Francois
    21 Queens Walk
    Ealing
    W5 1TP London
    Secretary
    21 Queens Walk
    Ealing
    W5 1TP London
    British63615870001
    KHER, Chandrika Kumari
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    266292580001
    WARD, Michael John Collins
    Dormy Corner Manor Road
    SL6 2QG Maidenhead
    Berkshire
    Secretary
    Dormy Corner Manor Road
    SL6 2QG Maidenhead
    Berkshire
    British9520730001
    ANDREWS, Charles James
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritish149895820001
    BELLHOUSE, Robin Christian
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritish91917440002
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    British1748060001
    CHILD, Colin Charles
    Jays Close
    Viables
    RG224BS Basingstoke
    De La Rue House
    Director
    Jays Close
    Viables
    RG224BS Basingstoke
    De La Rue House
    EnglandBritish125146440001
    DASANI, Shatish Damodar
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    Director
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    United KingdomBritish132555670002
    EDWARDS, Roger John
    57 New Road
    Stokenchurch
    HP14 3SQ High Wycombe
    Buckinghamshire
    Director
    57 New Road
    Stokenchurch
    HP14 3SQ High Wycombe
    Buckinghamshire
    British9629060001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    FINNETT, David Walter
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    Director
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    British65827720003
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritish56880870001
    GALLAGHER, Graham
    7 Thorn Lea
    WR11 6TN Evesham
    Worcestershire
    Director
    7 Thorn Lea
    WR11 6TN Evesham
    Worcestershire
    British74498190001
    HARDING, David Robert
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritish238722170001
    HOLLINGWORTH, Paul Robert
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    British41135110003
    HYDE, Jane Celia
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    EnglandBritish207142770001
    JANES, Brian Philip Francis
    Oaklyns Oakley Lane
    OX9 4HT Chinnor
    Oxfordshire
    Director
    Oaklyns Oakley Lane
    OX9 4HT Chinnor
    Oxfordshire
    British9629080001
    JOHNSTONE, Alan Thomas
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    Director
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    British57268270001
    KING, Stephen Anthony, Mr
    24 Bernard Gardens
    Wimbledon
    SW19 7BE London
    Director
    24 Bernard Gardens
    Wimbledon
    SW19 7BE London
    United KingdomBritish87359440002
    LAING, Richard George
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    Director
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    EnglandBritish1415680003
    MCGOWAN, Robert Graeme
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    United KingdomBritish19920920001
    MESSENT, Jon
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritish312266400001
    MIRANDA, Ainsley John
    74 Settrington Road
    SW6 3BA London
    Director
    74 Settrington Road
    SW6 3BA London
    British45100920002
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    British9520700002
    MOUTREY, Barry Stanley
    Manor Lodge
    2 Manor House Drive
    SL5 7LL North Ascot
    Berkshire
    Director
    Manor Lodge
    2 Manor House Drive
    SL5 7LL North Ascot
    Berkshire
    EnglandBritish85317630001
    ORFORD, John Alfred
    Chilterns Edge
    Oddley Lane Saunderton
    HP27 9NQ Aylesbury
    Bucks
    Director
    Chilterns Edge
    Oddley Lane Saunderton
    HP27 9NQ Aylesbury
    Bucks
    British9629100001
    PEPPIATT, Edward Hugh Davidson
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritish83323550003
    PLATTS-MILLS, Jonathan Lewis
    10 Warwick Road
    Ealing
    W5 3XJ London
    Director
    10 Warwick Road
    Ealing
    W5 3XJ London
    British2768810001
    PUGH, Michael John
    Woodmancott House
    Woodmancott
    SO21 3BN Winchester
    Hampshire
    Director
    Woodmancott House
    Woodmancott
    SO21 3BN Winchester
    Hampshire
    British22201290001
    ROBINSON, John Neil
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish337420002
    ROCHE, Lesley Sharon
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Basingstoke
    Hampshire
    United KingdomBritish228305120001

    Who are the persons with significant control of HARRISON & SONS,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2527386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0